Company NameLand & Property Bank Limited
Company StatusDissolved
Company Number05689817
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLand Sites Limited (Corporation)
StatusClosed
Appointed19 November 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2012)
Correspondence Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
Secretary NameLand Sites Limited (Corporation)
StatusClosed
Appointed19 November 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2012)
Correspondence Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
Director NameMr Jonathan William Cherry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Lawn
Woodfield Lane
Hessle
North Humberside
HU13 0EW
Director NameAndre Henri Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRosie Cottage
The Ridings
North Ferriby
East Yorkshire
HU14 3EF
Secretary NameMr Jonathan William Cherry
NationalityBritish
StatusResigned
Appointed27 February 2006(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Lawn
Woodfield Lane
Hessle
North Humberside
HU13 0EW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameHambleton Real Estate Limited (Corporation)
StatusResigned
Appointed19 November 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2011)
Correspondence Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU

Location

Registered AddressPearl Assurance House
Land Of Green Ginger
Hull
HU1 2EA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

50 at £1Hambleton Real Estate LTD
50.00%
Ordinary
50 at £1Land Sites LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£263
Current Liabilities£2,499

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2014Bona Vacantia disclaimer (1 page)
14 October 2014Bona Vacantia disclaimer (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
1 March 2012Application to strike the company off the register (3 pages)
1 March 2012Application to strike the company off the register (3 pages)
15 February 2012Termination of appointment of Hambleton Real Estate Limited as a director on 1 March 2011 (1 page)
15 February 2012Termination of appointment of Hambleton Real Estate Limited as a director (1 page)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(4 pages)
23 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(4 pages)
23 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Hambleton Real Estate Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Land Sites Limited on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Land Sites Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Hambleton Real Estate Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Land Sites Limited on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Land Sites Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Land Sites Limited on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Land Sites Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Hambleton Real Estate Limited on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 March 2009Return made up to 27/01/09; full list of members (4 pages)
27 March 2009Return made up to 27/01/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 November 2008Secretary appointed land sites LIMITED (1 page)
24 November 2008Secretary appointed land sites LIMITED (1 page)
24 November 2008Director appointed land sites LIMITED (1 page)
24 November 2008Director appointed land sites LIMITED (1 page)
21 November 2008Director appointed hambleton real estate LIMITED (1 page)
21 November 2008Appointment terminated director andre green (1 page)
21 November 2008Appointment Terminated Secretary jonathan cherry (1 page)
21 November 2008Appointment terminated director jonathan cherry (1 page)
21 November 2008Appointment Terminated Director jonathan cherry (1 page)
21 November 2008Director appointed hambleton real estate LIMITED (1 page)
21 November 2008Appointment terminated secretary jonathan cherry (1 page)
21 November 2008Appointment Terminated Director andre green (1 page)
1 September 2008Registered office changed on 01/09/2008 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
1 September 2008Registered office changed on 01/09/2008 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 April 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
2 April 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
31 January 2007Return made up to 27/01/07; full list of members (3 pages)
31 January 2007Return made up to 27/01/07; full list of members (3 pages)
22 January 2007Registered office changed on 22/01/07 from: st. Johns house 54 st. Johns square london EC1V 4JV (1 page)
22 January 2007Registered office changed on 22/01/07 from: st. Johns house 54 st. Johns square london EC1V 4JV (1 page)
25 October 2006Registered office changed on 25/10/06 from: beech lawn, woodfield lane hessle east yorkshire HU130YJ (1 page)
25 October 2006Registered office changed on 25/10/06 from: beech lawn, woodfield lane hessle east yorkshire HU130YJ (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
27 January 2006Incorporation (13 pages)
27 January 2006Incorporation (13 pages)